(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 37 the Broadway the Broadway Southall UB1 1JY England on 20th November 2023 to 37 the Broadway Unit 1 Southall UB1 1JY
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 10, Zenith Centre 47 the Broadway Southall UB1 1JY England on 2nd November 2023 to 37 the Broadway the Broadway Southall UB1 1JY
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2019
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 13 Palika Bazar 37-39 the Broadway Southall Middlesex UB1 1JY England on 7th August 2018 to Unit 10, Zenith Centre 47 the Broadway Southall UB1 1JY
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 10 Palika Bazar 39 the Broadway Southall Middlesex UB1 1JY England on 23rd May 2016 to Unit 13 Palika Bazar 37-39 the Broadway Southall Middlesex UB1 1JY
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th September 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|